Search icon

BISHOP REALTY ASSOCIATES, INC.

Company Details

Entity Name: BISHOP REALTY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F95395
FEI/EIN Number 59-2208880
Address: Debbie Bishop, 7 NW 21 Street, Homesteaad, FL 33030
Mail Address: 348 Sound Dr, Key Largo, FL 33037
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP, DEBORAH J. Agent 348 Sound Drive, Key Largo, FL 33037

.D

Name Role Address
BISHOP, DEBORAH J. .D 348 Sound Drive, Key Largo, FL 33037

Secretary

Name Role Address
BISHOP, CLINTON J. Secretary 348 Sound Drive, Key Largo, FL 33037

Director

Name Role Address
BISHOP, CLINTON J. Director 348 Sound Drive, Key Largo, FL 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067641 PRUDENTIAL BISHOP REALTY ASSOCIATES EXPIRED 2010-07-22 2015-12-31 No data 7 NW 21 ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 348 Sound Drive, Key Largo, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 Debbie Bishop, 7 NW 21 Street, Homesteaad, FL 33030 No data
CHANGE OF MAILING ADDRESS 2020-04-28 Debbie Bishop, 7 NW 21 Street, Homesteaad, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 BISHOP, DEBORAH J. No data
REINSTATEMENT 2001-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1999-06-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State